PEVGATE PROPERTIES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7GE

Company number 01319355
Status Active
Incorporation Date 29 June 1977
Company Type Private Limited Company
Address 9 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GE
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PEVGATE PROPERTIES LIMITED are www.pevgateproperties.co.uk, and www.pevgate-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-eight years and four months. Pevgate Properties Limited is a Private Limited Company. The company registration number is 01319355. Pevgate Properties Limited has been working since 29 June 1977. The present status of the company is Active. The registered address of Pevgate Properties Limited is 9 De Montfort Street Leicester Leicestershire Le1 7ge. The company`s financial liabilities are £465.42k. It is £125.24k against last year. And the total assets are £559.01k, which is £191.22k against last year. ADSHEAD, Matthew John is a Secretary of the company. ADSHEAD, Jennifer Mary is a Director of the company. ADSHEAD, Matthew John is a Director of the company. Secretary HOLBROW, Graham Charles has been resigned. Secretary MCLEAN, Susan Leslie has been resigned. Director HOLBROW, Graham Charles has been resigned. Director HOLBROW, Mary has been resigned. Director MCLEAN, Andrew Michael has been resigned. Director MCLEAN, Susan Leslie has been resigned. The company operates in "Primary education".


pevgate properties Key Finiance

LIABILITIES £465.42k
+36%
CASH n/a
TOTAL ASSETS £559.01k
+51%
All Financial Figures

Current Directors

Secretary
ADSHEAD, Matthew John
Appointed Date: 22 August 2007

Director
ADSHEAD, Jennifer Mary
Appointed Date: 22 August 2007
55 years old

Director
ADSHEAD, Matthew John
Appointed Date: 22 August 2007
52 years old

Resigned Directors

Secretary
HOLBROW, Graham Charles
Resigned: 29 August 2002

Secretary
MCLEAN, Susan Leslie
Resigned: 22 August 2007
Appointed Date: 29 August 2002

Director
HOLBROW, Graham Charles
Resigned: 29 August 2002
78 years old

Director
HOLBROW, Mary
Resigned: 29 August 2002
76 years old

Director
MCLEAN, Andrew Michael
Resigned: 22 August 2007
Appointed Date: 29 August 2002
70 years old

Director
MCLEAN, Susan Leslie
Resigned: 22 August 2007
Appointed Date: 29 August 2002
66 years old

Persons With Significant Control

Mr Matthew John Adshead
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Mary Adshead
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEVGATE PROPERTIES LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 31 August 2016
19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 August 2015
09 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 21,023

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 92 more events
05 Aug 1987
Particulars of mortgage/charge

22 Jan 1987
Return made up to 31/12/86; full list of members

27 Dec 1986
Full accounts made up to 31 August 1986

13 Dec 1978
Memorandum and Articles of Association
22 Dec 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

PEVGATE PROPERTIES LIMITED Charges

22 August 2007
Legal mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the old vicarage school 11 church lane…
18 August 2006
Legal charge
Delivered: 2 September 2006
Status: Satisfied on 8 September 2007
Persons entitled: Barclays Bank PLC
Description: The old vicarage school 11 church lane darley abbey.
30 August 2002
Debenture
Delivered: 5 September 2002
Status: Satisfied on 9 August 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 2002
Legal charge
Delivered: 5 September 2002
Status: Satisfied on 9 August 2007
Persons entitled: National Westminster Bank PLC
Description: The old vicarage school 11 church lane darley abbey derby…
31 July 1987
Legal mortgage
Delivered: 5 August 1987
Status: Satisfied on 8 September 2007
Persons entitled: National Westminster Bank PLC
Description: The old vicarage school church lane darley abbey derby t/no…